About

Registered Number: 00478098
Date of Incorporation: 07/02/1950 (74 years and 1 month ago)
Company Status: Active
Registered Address: Venture, Way, Grantham, Lincolnshire, NG31 7XS,

 

Cathodic Protection Co. Ltd was registered on 07 February 1950 with its registered office in Lincolnshire, it's status at Companies House is "Active". Cathodic Protection Co. Ltd has 3 directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORRADINE, Ronald 01 December 2006 30 April 2011 1
SLATER, Brian 17 November 1998 04 December 2000 1
WINTON, James N/A 30 April 1999 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 03 January 2019
AP01 - Appointment of director 25 October 2018
TM01 - Termination of appointment of director 07 September 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 29 January 2018
AA01 - Change of accounting reference date 19 December 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 01 February 2016
AD01 - Change of registered office address 01 February 2016
TM02 - Termination of appointment of secretary 13 January 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 16 January 2015
TM01 - Termination of appointment of director 17 April 2014
AR01 - Annual Return 30 January 2014
CH01 - Change of particulars for director 16 January 2014
AA - Annual Accounts 04 January 2014
AP01 - Appointment of director 14 June 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 02 January 2012
TM01 - Termination of appointment of director 03 May 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
AA - Annual Accounts 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
AA - Annual Accounts 02 February 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
363a - Annual Return 20 January 2006
288b - Notice of resignation of directors or secretaries 07 June 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 27 January 2005
288c - Notice of change of directors or secretaries or in their particulars 15 April 2004
395 - Particulars of a mortgage or charge 27 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 30 January 2003
395 - Particulars of a mortgage or charge 15 January 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 23 January 2001
288b - Notice of resignation of directors or secretaries 22 December 2000
AA - Annual Accounts 08 December 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 04 December 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
363s - Annual Return 21 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
AA - Annual Accounts 10 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 16 January 1998
AA - Annual Accounts 28 January 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 30 January 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 26 January 1995
363s - Annual Return 26 January 1995
AA - Annual Accounts 10 February 1994
363s - Annual Return 05 February 1994
AA - Annual Accounts 31 January 1993
363s - Annual Return 31 January 1993
AA - Annual Accounts 04 February 1992
363s - Annual Return 04 February 1992
AA - Annual Accounts 07 February 1991
363a - Annual Return 07 February 1991
AA - Annual Accounts 13 December 1989
363 - Annual Return 13 December 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 1989
MEM/ARTS - N/A 25 September 1989
RESOLUTIONS - N/A 23 August 1989
RESOLUTIONS - N/A 23 August 1989
RESOLUTIONS - N/A 23 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1989
123 - Notice of increase in nominal capital 23 August 1989
AA - Annual Accounts 20 July 1989
RESOLUTIONS - N/A 06 April 1989
RESOLUTIONS - N/A 06 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 1989
123 - Notice of increase in nominal capital 06 April 1989
288 - N/A 30 March 1989
288 - N/A 30 March 1989
287 - Change in situation or address of Registered Office 30 March 1989
288 - N/A 17 March 1989
363 - Annual Return 09 February 1989
288 - N/A 03 February 1989
288 - N/A 03 August 1988
288 - N/A 06 April 1988
288 - N/A 23 March 1988
363 - Annual Return 07 March 1988
287 - Change in situation or address of Registered Office 24 February 1988
AA - Annual Accounts 02 February 1988
288 - N/A 03 June 1987
AA - Annual Accounts 19 January 1987
288 - N/A 25 October 1986
363 - Annual Return 24 October 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 March 2004 Outstanding

N/A

Debenture 13 January 2003 Outstanding

N/A

Charge 29 July 1983 Fully Satisfied

N/A

Charge 18 April 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.